Search icon

JEWISH LEARNING CENTER INC

Company Details

Entity Name: JEWISH LEARNING CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2023 (2 years ago)
Document Number: N16000002716
FEI/EIN Number 81-1834145
Address: 3981 SW 58th St, Fort Lauderdale, FL, 33312, US
Mail Address: 3981 SW 58th St, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EDRY ARIEL Agent 3981 SW 58th St, Fort Lauderdale, FL, 33312

President

Name Role Address
Yachnes Moshe President 3981 SW 58th St, Fort Lauderdale, FL, 33312

Vice President

Name Role Address
EDRY ARIEL Vice President 3981 SW 58th St, Fort Lauderdale, FL, 33312

Secretary

Name Role Address
EDRY ARIEL Secretary 3981 SW 58th St, Fort Lauderdale, FL, 33312

Director

Name Role Address
EDRY ARIEL Director 3981 SW 58th St, Fort Lauderdale, FL, 33312
EDRY MINAH Director 3981 SW 58th St, Fort Lauderdale, FL, 33312

Treasurer

Name Role Address
EDRY MINAH Treasurer 3981 SW 58th St, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000090936 SHORASHIM ACTIVE 2022-08-02 2027-12-31 No data 5950 SW 37TH TERRACE, DANIA BEACH, FL, 33312
G16000032018 SHORASHIM EXPIRED 2016-03-29 2021-12-31 No data 5202 SW 38 AVE, FORT LAUDERDALE, FL, 33312
G16000027906 JLC EXPIRED 2016-03-16 2021-12-31 No data 5202 SW 38 AVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 3981 SW 58th St, Fort Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2024-04-08 3981 SW 58th St, Fort Lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 3981 SW 58th St, Fort Lauderdale, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2023-02-11 EDRY, ARIEL No data
REINSTATEMENT 2023-02-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDED AND RESTATEDARTICLES 2016-11-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-02-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-22
Amended and Restated Articles 2016-11-28
Domestic Non-Profit 2016-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State